Download leads from Nexok and grow your business. Find out more

The Huntercombe Group Limited

Documents

Total Documents232
Total Pages1,332

Filing History

9 March 2021Termination of appointment of Mark James Williamson as a director on 5 March 2021
9 March 2021Termination of appointment of Sylvia Tang as a director on 5 March 2021
9 March 2021Appointment of Mr Allan John Hayward as a director on 5 March 2021
9 March 2021Appointment of Phillip Gary Thomas as a director on 5 March 2021
14 July 2020Appointment of Dr Sylvia Tang as a director on 13 July 2020
6 July 2020Full accounts made up to 31 December 2018
3 July 2020Termination of appointment of Valerie Louise Michie as a director on 30 June 2020
31 March 2020Confirmation statement made on 22 February 2020 with no updates
12 June 2019Cessation of Elli Finance (Uk) Plc as a person with significant control on 30 April 2019
31 May 2019Change of details for Elli Finance (Uk) Plc as a person with significant control on 17 May 2019
6 March 2019Confirmation statement made on 22 February 2019 with no updates
9 November 2018Termination of appointment of Ryan Stuart Macaskill as a director on 31 October 2018
9 November 2018Termination of appointment of Gregory Laurence Newman as a director on 31 October 2018
9 November 2018Termination of appointment of Robert Nicolas Barr as a director on 31 October 2018
28 September 2018Full accounts made up to 31 December 2017
23 May 2018Termination of appointment of Lorcan Deeney Woods as a director on 18 May 2018
26 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 February 2018Confirmation statement made on 22 February 2018 with no updates
20 November 2017Appointment of Mr Ryan Stuart Macaskill as a director on 20 November 2017
20 November 2017Appointment of Mr Ryan Stuart Macaskill as a director on 20 November 2017
20 November 2017Appointment of Mr Gregory Laurence Newman as a director on 20 November 2017
20 November 2017Appointment of Mr Gregory Laurence Newman as a director on 20 November 2017
19 September 2017Full accounts made up to 31 December 2016
19 September 2017Full accounts made up to 31 December 2016
24 July 2017Notification of Elli Finance (Uk) Plc as a person with significant control on 6 April 2016
24 July 2017Notification of Elli Finance (Uk) Plc as a person with significant control on 6 April 2016
22 February 2017Confirmation statement made on 22 February 2017 with updates
22 February 2017Confirmation statement made on 22 February 2017 with updates
23 January 2017Director's details changed for Maureen Claire Royston on 21 February 2014
23 January 2017Director's details changed for Maureen Claire Royston on 21 February 2014
20 January 2017Director's details changed for Mr Lorcan Deeney Woods on 15 February 2016
20 January 2017Director's details changed for Mr Lorcan Deeney Woods on 15 February 2016
30 November 2016Termination of appointment of Michele Lahey as a director on 21 November 2016
30 November 2016Termination of appointment of Michele Lahey as a director on 21 November 2016
6 October 2016Full accounts made up to 31 December 2015
6 October 2016Full accounts made up to 31 December 2015
23 September 2016Termination of appointment of Sharon Jane Colclough as a director on 9 September 2016
23 September 2016Termination of appointment of Sharon Jane Colclough as a director on 9 September 2016
8 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 300
8 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 300
29 February 2016Appointment of Sharon Colclough as a director on 15 February 2016
29 February 2016Appointment of Mr Robert Nicolas Barr as a director on 15 February 2016
29 February 2016Change of name notice
29 February 2016Appointment of Mr Robert Nicolas Barr as a director on 15 February 2016
29 February 2016Company name changed hothfield manor LIMITED\certificate issued on 29/02/16
  • RES15 ‐ Change company name resolution on 2016-02-14
29 February 2016Company name changed hothfield manor LIMITED\certificate issued on 29/02/16
  • RES15 ‐ Change company name resolution on 2016-02-14
29 February 2016Appointment of Sharon Colclough as a director on 15 February 2016
29 February 2016Change of name notice
26 February 2016Appointment of Ms Valerie Louise Michie as a director on 15 February 2016
26 February 2016Appointment of Mr Mark James Williamson as a director on 15 February 2016
26 February 2016Termination of appointment of Maureen Claire Royston as a director on 15 February 2016
26 February 2016Appointment of Michele Lahey as a director on 15 February 2016
26 February 2016Termination of appointment of Maureen Claire Royston as a director on 15 February 2016
26 February 2016Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016
26 February 2016Appointment of Ms Valerie Louise Michie as a director on 15 February 2016
26 February 2016Termination of appointment of Ian Richard Smith as a director on 15 February 2016
26 February 2016Appointment of Michele Lahey as a director on 15 February 2016
26 February 2016Appointment of Lorcan Deeney Woods as a director on 15 February 2016
26 February 2016Termination of appointment of Ian Richard Smith as a director on 15 February 2016
26 February 2016Appointment of Lorcan Deeney Woods as a director on 15 February 2016
26 February 2016Appointment of Mr Mark James Williamson as a director on 15 February 2016
26 February 2016Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016
14 October 2015Full accounts made up to 31 December 2014
14 October 2015Full accounts made up to 31 December 2014
5 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 300
5 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 300
19 February 2015Director's details changed for Ian Richard Smith on 19 February 2015
19 February 2015Director's details changed for Ian Richard Smith on 19 February 2015
18 February 2015Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015
18 February 2015Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015
13 December 2014Termination of appointment of Dominic Jude Kay as a director on 31 October 2014
13 December 2014Termination of appointment of Dominic Jude Kay as a director on 31 October 2014
9 October 2014Full accounts made up to 31 December 2013
9 October 2014Full accounts made up to 31 December 2013
16 June 2014Termination of appointment of Dominic Kay as a secretary
16 June 2014Termination of appointment of Dominic Kay as a secretary
16 June 2014Appointment of Mrs Abigail Mattison as a secretary
16 June 2014Appointment of Mrs Abigail Mattison as a secretary
22 May 2014Director's details changed for Maureen Claire Royston on 22 May 2014
22 May 2014Director's details changed for Maureen Claire Royston on 22 May 2014
21 February 2014Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014
21 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 300
21 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 300
21 February 2014Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014
15 January 2014Appointment of Maureen Claire Royston as a director
15 January 2014Appointment of Maureen Claire Royston as a director
12 November 2013Termination of appointment of Peter Calveley as a director
12 November 2013Termination of appointment of Peter Calveley as a director
11 November 2013Appointment of Ian Richard Smith as a director
11 November 2013Appointment of Ian Richard Smith as a director
7 October 2013Full accounts made up to 31 December 2012
7 October 2013Full accounts made up to 31 December 2012
21 February 2013Annual return made up to 18 February 2013 with a full list of shareholders
21 February 2013Annual return made up to 18 February 2013 with a full list of shareholders
4 October 2012Full accounts made up to 31 December 2011
4 October 2012Full accounts made up to 31 December 2011
20 August 2012Particulars of a mortgage or charge / charge no: 5
20 August 2012Particulars of a mortgage or charge / charge no: 5
17 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
28 February 2012Annual return made up to 18 February 2012 with a full list of shareholders
28 February 2012Annual return made up to 18 February 2012 with a full list of shareholders
30 September 2011Full accounts made up to 31 December 2010
30 September 2011Full accounts made up to 31 December 2010
2 March 2011Annual return made up to 18 February 2011 with a full list of shareholders
2 March 2011Annual return made up to 18 February 2011 with a full list of shareholders
1 October 2010Full accounts made up to 31 December 2009
1 October 2010Full accounts made up to 31 December 2009
7 May 2010Termination of appointment of Nicholas Mitchell as a director
7 May 2010Termination of appointment of Nicholas Mitchell as a director
4 May 2010Appointment of Benjamin Robert Taberner as a director
4 May 2010Appointment of Benjamin Robert Taberner as a director
15 March 2010Annual return made up to 18 February 2010 with a full list of shareholders
15 March 2010Annual return made up to 18 February 2010 with a full list of shareholders
4 November 2009Full accounts made up to 31 December 2008
4 November 2009Full accounts made up to 31 December 2008
12 March 2009Return made up to 18/02/09; full list of members
12 March 2009Return made up to 18/02/09; full list of members
23 January 2009Full accounts made up to 31 December 2007
23 January 2009Full accounts made up to 31 December 2007
26 June 2008Director appointed dr peter calveley
26 June 2008Director appointed dr peter calveley
18 June 2008Accounting reference date shortened from 31/07/2008 to 31/12/2007
18 June 2008Accounting reference date shortened from 31/07/2008 to 31/12/2007
3 June 2008Total exemption small company accounts made up to 31 July 2007
3 June 2008Total exemption small company accounts made up to 31 July 2007
29 March 2008Return made up to 18/02/08; full list of members
29 March 2008Return made up to 18/02/08; full list of members
8 November 2007New director appointed
8 November 2007New director appointed
8 November 2007New secretary appointed;new director appointed
8 November 2007New secretary appointed;new director appointed
30 October 2007Secretary resigned
30 October 2007Director resigned
30 October 2007Registered office changed on 30/10/07 from: "the potting shed" hothfield manor,church lane hothfield,ashford kent TN26 1EL
30 October 2007Registered office changed on 30/10/07 from: "the potting shed" hothfield manor,church lane hothfield,ashford kent TN26 1EL
30 October 2007Director resigned
30 October 2007Director resigned
30 October 2007Secretary resigned
30 October 2007Director resigned
25 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 October 2007Declaration of assistance for shares acquisition
25 October 2007Declaration of assistance for shares acquisition
25 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 October 2007Particulars of mortgage/charge
22 October 2007Particulars of mortgage/charge
3 October 2007Declaration of satisfaction of mortgage/charge
3 October 2007Declaration of satisfaction of mortgage/charge
3 October 2007Declaration of satisfaction of mortgage/charge
3 October 2007Declaration of satisfaction of mortgage/charge
12 March 2007Secretary's particulars changed
12 March 2007Secretary's particulars changed
12 March 2007Return made up to 18/02/07; full list of members
12 March 2007Return made up to 18/02/07; full list of members
16 January 2007Total exemption small company accounts made up to 31 July 2006
16 January 2007Total exemption small company accounts made up to 31 July 2006
18 July 2006New director appointed
18 July 2006New director appointed
8 March 2006Return made up to 18/02/06; full list of members
8 March 2006Return made up to 18/02/06; full list of members
20 December 2005Total exemption small company accounts made up to 31 July 2005
20 December 2005Total exemption small company accounts made up to 31 July 2005
20 October 2005Declaration of satisfaction of mortgage/charge
20 October 2005Declaration of satisfaction of mortgage/charge
14 March 2005Return made up to 18/02/05; full list of members
14 March 2005Return made up to 18/02/05; full list of members
8 February 2005Total exemption small company accounts made up to 31 July 2004
8 February 2005Total exemption small company accounts made up to 31 July 2004
11 May 2004Return made up to 18/02/04; full list of members
11 May 2004Return made up to 18/02/04; full list of members
26 February 2004Total exemption small company accounts made up to 31 July 2003
26 February 2004Total exemption small company accounts made up to 31 July 2003
22 May 2003Particulars of mortgage/charge
22 May 2003Particulars of mortgage/charge
17 May 2003Particulars of mortgage/charge
17 May 2003Particulars of mortgage/charge
6 March 2003Return made up to 18/02/03; full list of members
6 March 2003Return made up to 18/02/03; full list of members
24 January 2003Total exemption small company accounts made up to 31 July 2002
24 January 2003Total exemption small company accounts made up to 31 July 2002
4 March 2002Return made up to 18/02/02; full list of members
4 March 2002Return made up to 18/02/02; full list of members
12 December 2001Total exemption small company accounts made up to 31 July 2001
12 December 2001Total exemption small company accounts made up to 31 July 2001
8 October 2001Conve 08/08/01
8 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 October 2001Conve 08/08/01
8 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 April 2001Accounts for a small company made up to 31 July 2000
24 April 2001Accounts for a small company made up to 31 July 2000
21 March 2001Return made up to 18/02/01; full list of members
21 March 2001Return made up to 18/02/01; full list of members
22 September 2000Ad 28/06/00--------- £ si 200@1=200 £ ic 100/300
22 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
22 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
22 September 2000£ nc 100/1000 28/06/00
22 September 2000£ nc 100/1000 28/06/00
22 September 2000Ad 28/06/00--------- £ si 200@1=200 £ ic 100/300
22 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
22 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
5 June 2000Accounts for a small company made up to 31 July 1999
5 June 2000Accounts for a small company made up to 31 July 1999
8 March 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
8 March 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
2 June 1999Accounts for a small company made up to 31 July 1998
2 June 1999Accounts for a small company made up to 31 July 1998
9 March 1999Return made up to 18/02/99; full list of members
9 March 1999Return made up to 18/02/99; full list of members
1 June 1998Accounts for a small company made up to 31 July 1997
1 June 1998Accounts for a small company made up to 31 July 1997
19 March 1998Return made up to 18/02/98; full list of members
19 March 1998Return made up to 18/02/98; full list of members
4 June 1997Accounts for a small company made up to 31 July 1996
4 June 1997Accounts for a small company made up to 31 July 1996
28 February 1997Return made up to 18/02/97; full list of members
28 February 1997Return made up to 18/02/97; full list of members
21 April 1996Accounts for a small company made up to 31 July 1995
21 April 1996Accounts for a small company made up to 31 July 1995
23 February 1996Return made up to 18/02/96; full list of members
23 February 1996Return made up to 18/02/96; full list of members
14 March 1995Accounts for a small company made up to 31 July 1994
14 March 1995Accounts for a small company made up to 31 July 1994
17 March 1994Accounts for a small company made up to 31 July 1993
17 March 1994Accounts for a small company made up to 31 July 1993
25 November 1992Memorandum and Articles of Association
25 November 1992Memorandum and Articles of Association
19 August 1992Company name changed mortica LIMITED\certificate issued on 20/08/92
19 August 1992Company name changed mortica LIMITED\certificate issued on 20/08/92
18 February 1992Incorporation
18 February 1992Incorporation
Sign up now to grow your client base. Plans & Pricing